Company NameSugarman International Limited
Company StatusDissolved
Company Number01773610
CategoryPrivate Limited Company
Incorporation Date29 November 1983(40 years, 5 months ago)
Dissolution Date30 October 2015 (8 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Grant Michael Sugarman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(8 years, 2 months after company formation)
Appointment Duration23 years, 8 months (closed 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldcrest Way
Bushey Heath
Hertfordshire
WD2 1AL
Director NameMr Perry Jason Sugarman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(8 years, 2 months after company formation)
Appointment Duration23 years, 8 months (closed 30 October 2015)
RoleWholesale Manager
Country of ResidenceUnited Kingdom
Correspondence Address32a Deacons Hill Road
Elstree
Middlesex
WD6 3LH
Director NameMr Peter Lewis Sugarman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(8 years, 2 months after company formation)
Appointment Duration23 years, 8 months (closed 30 October 2015)
RoleSales Manager
Country of ResidenceBushey Heath
Correspondence Address34 Wren Crescent
Bushey Heath
Hertfordshire
WD23 1AN
Secretary NameMr Peter Lewis Sugarman
NationalityBritish
StatusClosed
Appointed31 December 2001(18 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 30 October 2015)
RoleCompany Director
Country of ResidenceBushey Heath
Correspondence Address34 Wren Crescent
Bushey Heath
Hertfordshire
WD23 1AN
Director NameMr Brian Sugarman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address85 Elstree Road
Bushey
Watford
Hertfordshire
WD2 3RH
Director NameMrs Roberta Annette Sugarman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address85 Elstree Road
Bushey
Watford
Hertfordshire
WD2 3RH
Secretary NameMrs Roberta Annette Sugarman
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address85 Elstree Road
Bushey
Watford
Hertfordshire
WD2 3RH

Contact

Websitewww.sugarman-international.com

Location

Registered Address16 High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Sugarman Holdings Limited
90.91%
Ordinary
100 at £1Mr Brian Sugarman
9.09%
Ordinary B

Financials

Year2014
Net Worth£752,206
Cash£1,073
Current Liabilities£1,580,432

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
30 July 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
16 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (24 pages)
16 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (24 pages)
16 July 2014Liquidators statement of receipts and payments to 17 June 2014 (24 pages)
24 December 2013Court order insolvency:court order replacement of liquidator (9 pages)
24 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 December 2013Court order insolvency:court order replacement of liquidator (9 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
5 August 2013Liquidators statement of receipts and payments to 17 June 2013 (24 pages)
5 August 2013Liquidators' statement of receipts and payments to 17 June 2013 (24 pages)
5 August 2013Liquidators' statement of receipts and payments to 17 June 2013 (24 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Administrator's progress report to 18 June 2012 (15 pages)
28 June 2012Administrator's progress report to 18 June 2012 (15 pages)
18 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 May 2012Registered office address changed from 88 Wood Street London EC2V 7QF on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 88 Wood Street London EC2V 7QF on 28 May 2012 (1 page)
29 February 2012Notice of deemed approval of proposals (1 page)
29 February 2012Notice of deemed approval of proposals (1 page)
21 February 2012Statement of administrator's proposal (24 pages)
21 February 2012Statement of administrator's proposal (24 pages)
1 February 2012Statement of affairs with form 2.14B (7 pages)
1 February 2012Statement of affairs with form 2.14B (7 pages)
11 January 2012Appointment of an administrator (1 page)
11 January 2012Appointment of an administrator (1 page)
6 January 2012Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ on 6 January 2012 (2 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 March 2011Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,100
(15 pages)
1 March 2011Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,100
(15 pages)
13 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
13 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 April 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
27 April 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
14 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (15 pages)
6 August 2009Registered office changed on 06/08/2009 from 1 conduit street london W1S 2XA (1 page)
6 August 2009Registered office changed on 06/08/2009 from 1 conduit street london W1S 2XA (1 page)
11 May 2009Accounts for a small company made up to 31 December 2008 (9 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (9 pages)
18 February 2009Return made up to 31/01/09; full list of members (5 pages)
18 February 2009Return made up to 31/01/09; full list of members (5 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 February 2008Return made up to 31/01/08; full list of members (5 pages)
28 February 2008Return made up to 31/01/08; full list of members (5 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Company name changed sugarman (uk) LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed sugarman (uk) LIMITED\certificate issued on 08/01/08 (2 pages)
7 September 2007Company name changed sugarman international LIMITED\certificate issued on 07/09/07 (2 pages)
7 September 2007Company name changed sugarman international LIMITED\certificate issued on 07/09/07 (2 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 March 2007Return made up to 31/01/07; full list of members (7 pages)
3 March 2007Return made up to 31/01/07; full list of members (7 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 March 2004Secretary's particulars changed;director's particulars changed (1 page)
13 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 March 2004Director's particulars changed (1 page)
13 March 2004Director's particulars changed (1 page)
13 March 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Return made up to 31/01/02; full list of members (8 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Return made up to 31/01/02; full list of members (8 pages)
21 March 2002Secretary resigned (1 page)
9 January 2002Nc inc already adjusted 10/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Director resigned (1 page)
9 January 2002Nc inc already adjusted 10/12/01 (1 page)
9 January 2002Ad 10/12/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Ad 10/12/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Return made up to 31/01/01; full list of members (6 pages)
16 May 2001Return made up to 31/01/01; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: 1 conduit street london W1R 9TG (1 page)
16 May 2001Registered office changed on 16/05/01 from: 1 conduit street london W1R 9TG (1 page)
9 April 2001Ad 15/02/01--------- £ si 850@1=850 £ ic 150/1000 (2 pages)
9 April 2001Ad 15/02/01--------- £ si 850@1=850 £ ic 150/1000 (2 pages)
17 November 2000Company name changed gleampace LIMITED\certificate issued on 20/11/00 (2 pages)
17 November 2000Company name changed gleampace LIMITED\certificate issued on 20/11/00 (2 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 31/01/00; full list of members (6 pages)
21 April 2000Location of debenture register (1 page)
21 April 2000Return made up to 31/01/00; full list of members (6 pages)
21 April 2000Location of debenture register (1 page)
28 September 1999Return made up to 31/01/99; no change of members (5 pages)
28 September 1999Return made up to 31/01/99; no change of members (5 pages)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Return made up to 31/01/98; no change of members (5 pages)
6 March 1998Return made up to 31/01/98; no change of members (5 pages)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 June 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
6 June 1996Return made up to 31/01/96; no change of members (6 pages)
6 June 1996Return made up to 31/01/96; no change of members (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (18 pages)
17 May 1996Full accounts made up to 31 December 1995 (18 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
29 November 1983Incorporation (15 pages)
29 November 1983Incorporation (15 pages)